Search icon

MISSION HEALTH CONCEPTS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MISSION HEALTH CONCEPTS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3652803
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 215 Mushroom Boulevard, Building #1802, Rochester, NY, United States, 14623
Principal Address: 215 Mushroom Boulevard, #1802, Rochester, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 215 Mushroom Boulevard, Building #1802, Rochester, NY, United States, 14623

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RONALD C. RENÉ Chief Executive Officer 215 MUSHROOM BOULEVARD, #1802, ROCHESTER, NY, United States, 14623

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EKUDNYHNPSF8
CAGE Code:
7BSN7
UEI Expiration Date:
2026-01-14

Business Information

Division Name:
MISSION HEALTH AND HOME DBA
Activation Date:
2025-01-16
Initial Registration Date:
2015-03-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7BSN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-07-19
SAM Expiration:
2023-07-05

Contact Information

POC:
RONALD C. RENE
Phone:
+1 585-203-9200
Fax:
+1 585-203-9202

National Provider Identifier

NPI Number:
1790126431

Authorized Person:

Name:
JONATHAN D WALTERS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5854272604

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 215 MUSHROOM BOULEVARD, #1802, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-05-15 Address 151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240515002015 2024-05-15 BIENNIAL STATEMENT 2024-05-15
230522003958 2023-05-22 BIENNIAL STATEMENT 2022-04-01
SR-97526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140409006223 2014-04-09 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82120.00
Total Face Value Of Loan:
82120.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State